Background WavePink WaveYellow Wave

GREENROC GRAPHITE LIMITED (08100690)

GREENROC GRAPHITE LIMITED (08100690) is an active UK company. incorporated on 11 June 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (07290). GREENROC GRAPHITE LIMITED has been registered for 13 years. Current directors include AUSTIN, Mark Anthony, BERNSTEIN, Stefan, FRANGESKIDES, George.

Company Number
08100690
Status
active
Type
ltd
Incorporated
11 June 2012
Age
13 years
Address
C/O Arch Law Limited Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (07290)
Directors
AUSTIN, Mark Anthony, BERNSTEIN, Stefan, FRANGESKIDES, George
SIC Codes
07290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENROC GRAPHITE LIMITED

GREENROC GRAPHITE LIMITED is an active company incorporated on 11 June 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (07290). GREENROC GRAPHITE LIMITED was registered 13 years ago.(SIC: 07290)

Status

active

Active since 13 years ago

Company No

08100690

LTD Company

Age

13 Years

Incorporated 11 June 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

OBSIDIAN MINING LIMITED
From: 11 June 2012To: 23 April 2024
Contact
Address

C/O Arch Law Limited Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 2 August 2017To: 31 January 2025
Suite 9 72 Great Titchfield Street London W1W 7QW England
From: 16 March 2016To: 2 August 2017
Third Floor 14 Golden Square London W1F 9JG
From: 10 September 2015To: 16 March 2016
26 Grosvenor Street London W1K 4QW
From: 11 June 2012To: 10 September 2015
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Oct 23
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AUSTIN, Mark Anthony

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born June 1958
Director
Appointed 14 Dec 2021

BERNSTEIN, Stefan

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born November 1962
Director
Appointed 31 Oct 2022

FRANGESKIDES, George

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born August 1970
Director
Appointed 09 Sept 2015

ADAMS, Nigel Kirk

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1962
Director
Appointed 14 Dec 2021
Resigned 06 May 2022

FRANGESKIDES, George

Resigned
72 Great Titchfield Street, LondonW1W 7QW
Born August 1970
Director
Appointed 10 Sept 2015
Resigned 10 Sept 2015

HEINEN, Nicolaus

Resigned
Grosvenor Street, LondonW1K 4QW
Born August 1970
Director
Appointed 11 Jun 2012
Resigned 09 Sept 2015

WYNN, James Edward Meynell

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1972
Director
Appointed 14 Dec 2021
Resigned 11 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Huckletree Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Sept 2021
Gracechurch Street, LondonEC3V 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2017
Ceased 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

57

Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 June 2012
NEWINCIncorporation